MARBLE COMMUNICATIONS GROUP LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital name of class of shares. 2024-03-25 View Report
Resolution. Description: Resolutions. 2024-03-20 View Report
Incorporation. Memorandum articles. 2024-02-08 View Report
Resolution. Description: Resolutions. 2024-02-08 View Report
Change of constitution. Statement of companys objects. 2024-02-06 View Report
Confirmation statement. Statement with updates. 2023-11-23 View Report
Confirmation statement. Statement with updates. 2023-11-01 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Change account reference date company previous shortened. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Capital. Date: 2023-02-22. 2023-04-26 View Report
Resolution. Description: Resolutions. 2023-04-22 View Report
Capital. Date: 2023-02-22. 2023-04-22 View Report
Incorporation. Memorandum articles. 2023-04-22 View Report
Resolution. Description: Resolutions. 2023-04-22 View Report
Capital. Capital name of class of shares. 2023-04-22 View Report
Confirmation statement. Statement with updates. 2023-03-08 View Report
Capital. Capital allotment shares. 2023-03-06 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Confirmation statement. Statement with updates. 2022-02-01 View Report
Persons with significant control. Psc name: Robert Edward Parry. Cessation date: 2022-01-18. 2022-01-25 View Report
Persons with significant control. Cessation date: 2022-01-18. Psc name: Darren John Haskell-Thomas. 2022-01-25 View Report
Persons with significant control. Psc name: Edward Alistair Donald Watt. Cessation date: 2022-01-18. 2022-01-25 View Report
Persons with significant control. Cessation date: 2022-01-18. Psc name: Emily Rose Perez-Fragero. 2022-01-25 View Report
Officers. Change date: 2021-12-22. Officer name: Mr Darren John Haskell-Thomas. 2022-01-25 View Report
Persons with significant control. Change date: 2021-12-22. Psc name: Mr Darren John Haskell-Thomas. 2022-01-24 View Report
Accounts. Accounts type micro entity. 2021-10-28 View Report
Confirmation statement. Statement with updates. 2021-03-02 View Report
Officers. Officer name: Mr Darren John Haskell-Thomas. Change date: 2020-03-31. 2021-02-15 View Report
Officers. Change date: 2020-03-31. Officer name: Mrs Emily Rose Perez-Fragero. 2021-02-15 View Report
Persons with significant control. Change date: 2020-03-31. Psc name: Mrs Emily Rose Perez-Fragero. 2021-02-15 View Report
Persons with significant control. Psc name: Darren John Haskell-Thomas. Notification date: 2020-12-11. 2020-12-11 View Report
Resolution. Description: Resolutions. 2020-12-08 View Report
Resolution. Description: Resolutions. 2020-06-02 View Report
Accounts. Accounts type dormant. 2020-03-11 View Report
Confirmation statement. Statement with updates. 2020-01-31 View Report
Officers. Officer name: Mrs Emily-Rose Gibbs. Change date: 2019-06-09. 2020-01-28 View Report
Address. Change date: 2020-01-28. Old address: Studio 40 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom. New address: Studio 110 Great Western Studios, 65 Alfred Road London W2 5EU. 2020-01-28 View Report
Persons with significant control. Change date: 2020-01-23. Psc name: Mr Robert Edward Parry. 2020-01-27 View Report
Persons with significant control. Psc name: Mr Edward Alistair Donald Watt. Change date: 2020-01-23. 2020-01-27 View Report
Persons with significant control. Psc name: Mrs Emily Rose Perez-Fragero. Change date: 2020-01-23. 2020-01-27 View Report
Persons with significant control. Change date: 2020-01-01. Psc name: Mrs Emily-Rose Gibbs. 2020-01-23 View Report
Persons with significant control. Psc name: Mr Edward Alistair Donald Watt. Change date: 2020-01-01. 2020-01-22 View Report
Persons with significant control. Psc name: Mr Robert Edward Parry. Change date: 2020-01-01. 2020-01-22 View Report
Address. Change date: 2020-01-22. Old address: Studio 49 65 Alfred Road Great Western Studios London W2 5EU United Kingdom. New address: Studio 40 Great Western Studios 65 Alfred Road London W2 5EU. 2020-01-22 View Report
Accounts. Accounts type dormant. 2019-08-07 View Report